Company NameWorkshop Enterprises Limited
Company StatusDissolved
Company Number04195380
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Nigel John Brignall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Downs Road
Coulsdon
Surrey
CR5 1AA
Director NameMr Anthony Patrick Keenor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grove Road
Westerham
Kent
TN16 2BB
Secretary NameMrs Sally Clare Keenor
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address5 Grove Road
Tatsfield
Westerham
Kent
TN16 2BB
Director NameRegents Registrars Ltd (Corporation)
Date of BirthMarch 1958 (Born 66 years ago)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS

Contact

Websiteinteriorenterprises.co.uk
Email address[email protected]
Telephone020 87638422
Telephone regionLondon

Location

Registered AddressSuite 140 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Anthony Keenor
50.00%
Ordinary
50 at £1Mr Nigel John Brignall
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,180
Cash£1,100

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

23 August 2001Delivered on: 29 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
22 April 2022Application to strike the company off the register (1 page)
21 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
24 June 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
16 October 2018Registered office address changed from Elysium House 58 Whytelcliffe Road South Purley Surrey CR8 2AW to Suite 140 Maddison House 226 High Street Croydon Surrey CR9 1DF on 16 October 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
27 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
24 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Nigel John Brignall on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Nigel John Brignall on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Nigel John Brignall on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Anthony Keenor on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Anthony Keenor on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Anthony Keenor on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 April 2009Return made up to 06/04/09; full list of members (4 pages)
30 April 2009Return made up to 06/04/09; full list of members (4 pages)
12 May 2008Return made up to 06/04/08; full list of members (4 pages)
12 May 2008Return made up to 06/04/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 June 2007Return made up to 06/04/07; no change of members (7 pages)
11 June 2007Return made up to 06/04/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 May 2006Return made up to 06/04/06; full list of members (7 pages)
12 May 2006Return made up to 06/04/06; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 May 2005Return made up to 06/04/05; full list of members (7 pages)
10 May 2005Return made up to 06/04/05; full list of members (7 pages)
29 September 2004Registered office changed on 29/09/04 from: c/o regents grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0BS (1 page)
29 September 2004Registered office changed on 29/09/04 from: c/o regents grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0BS (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 May 2004Return made up to 06/04/04; full list of members (7 pages)
12 May 2004Return made up to 06/04/04; full list of members (7 pages)
6 November 2003Registered office changed on 06/11/03 from: c/o the regents group 6 dancastle court arcadia avenue N3 2JU (1 page)
6 November 2003Registered office changed on 06/11/03 from: c/o the regents group 6 dancastle court arcadia avenue N3 2JU (1 page)
30 June 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
30 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 June 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
18 April 2003Return made up to 06/04/03; full list of members (7 pages)
18 April 2003Return made up to 06/04/03; full list of members (7 pages)
26 April 2002Return made up to 06/04/02; full list of members (6 pages)
26 April 2002Return made up to 06/04/02; full list of members (6 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
6 April 2001Incorporation (12 pages)
6 April 2001Incorporation (12 pages)